Company NameStamford Trustees Limited
DirectorStephen Simmons
Company StatusActive
Company Number01854677
CategoryPrivate Limited Company
Incorporation Date11 October 1984(39 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen Simmons
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2003(18 years, 11 months after company formation)
Appointment Duration20 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Albany View
Buckhurst Hill
Essex
IG9 5TW
Secretary NameJanet Pender
NationalityBritish
StatusResigned
Appointed02 July 1992(7 years, 8 months after company formation)
Appointment Duration2 years (resigned 02 July 1994)
RoleCompany Director
Correspondence AddressThe End Valley Drive
Loose
Kent
ME15 9TL
Secretary NameRachel Fehily
NationalityIrish
StatusResigned
Appointed08 October 1992(7 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 July 1994)
RoleCompany Director
Correspondence Address17 Sandford Road
Ranelagh
Dublin 6
Secretary NameSarah Murphy
NationalityBritish
StatusResigned
Appointed26 April 1993(8 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 July 1994)
RoleCompany Director
Correspondence Address71 Morehampton Square
Morehampton Road
Donnybrook
Dublin 4
Irish
Director NameLisa Jayne Tomkins
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1994(9 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 July 1995)
RoleSecretary
Correspondence Address145 Winns Avenue
Walthamstow
London
E17 5HB
Secretary NameLinda Simmons
NationalityBritish
StatusResigned
Appointed09 May 1994(9 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 October 1997)
RoleSecretary
Correspondence Address11 The Shrubberies
George Lane
London
E18 1BD
Secretary NameJosephine Murphy
NationalityIrish
StatusResigned
Appointed09 May 1994(9 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 02 July 1994)
RoleCompany Director
Correspondence Address13 Kingsley Road
Loughton
Essex
IG10 3TU
Secretary NameLinda Simmons
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1994(9 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 October 1997)
RoleSecretary
Correspondence Address11 The Shrubberies
George Lane
London
E18 1BD
Secretary NameKatrina Cullin
NationalityBritish
StatusResigned
Appointed15 May 1995(10 years, 7 months after company formation)
Appointment Duration1 month (resigned 19 June 1995)
RoleCompany Director
Correspondence Address11 Westmorland Close
Wanstead
London
E12 5HS
Director NameJosephine Murphy
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed19 June 1995(10 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 1998)
RoleSecretary
Correspondence Address13 Kingsley Road
Loughton
Essex
IG10 3TU
Secretary NameStephen Simmons
NationalityBritish
StatusResigned
Appointed19 June 1995(10 years, 8 months after company formation)
Appointment Duration1 week, 6 days (resigned 02 July 1995)
RoleSecretary
Correspondence Address23 Lower Hall Lane
London
E4 8JG
Secretary NameAmanda Simmons
NationalityBritish
StatusResigned
Appointed16 August 1995(10 years, 10 months after company formation)
Appointment Duration11 months (resigned 16 July 1996)
RoleCompany Director
Correspondence Address23 Lower Hall Lane
London
E4 8JG
Secretary NameMorag Steele
NationalityBritish
StatusResigned
Appointed16 January 1996(11 years, 3 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 14 May 1996)
RoleCompany Director
Correspondence Address28 Pulteney Road
South Woodford
London
E18 1PS
Secretary NamePamela Burford
NationalityBritish
StatusResigned
Appointed02 July 1996(11 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 24 September 2003)
RoleCompany Director
Correspondence Address71 Chestnut Avenue
Buckhurst Hill
Essex
IG9 6EP
Secretary NameJudy Blake
NationalityIrish
StatusResigned
Appointed13 August 1996(11 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address14 Shrewsbury Road
Ballsbridge
Dublin
4
Secretary NameHelene O`Brien
NationalityIrish
StatusResigned
Appointed01 August 1997(12 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address1 Powers Square
Christchurch
Dublin
8
Ireland
Secretary NameClaire Fullbrook
NationalityBritish
StatusResigned
Appointed11 May 1998(13 years, 7 months after company formation)
Appointment Duration3 months (resigned 10 August 1998)
RoleCompany Director
Correspondence Address11 Gilsland
Roundhills
Waltham Abbey
Essex
EN9 1UX
Secretary NameCarly Wilkinson
NationalityBritish
StatusResigned
Appointed22 September 1998(13 years, 11 months after company formation)
Appointment Duration6 months (resigned 26 March 1999)
RoleCompany Director
Correspondence Address9 Clifton Avenue
Walthamstow
London
E17 6HL
Director NameLinda Simmons
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(13 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 03 February 2003)
RoleSecretary
Correspondence Address11 The Shrubberies
George Lane
London
E18 1BD
Director NameLinda Simmons
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(13 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 03 February 2003)
RoleSecretary
Correspondence Address11 The Shrubberies
George Lane
London
E18 1BD
Secretary NameJenny Heymer
NationalityBritish
StatusResigned
Appointed15 March 1999(14 years, 5 months after company formation)
Appointment Duration1 week, 4 days (resigned 26 March 1999)
RoleCompany Director
Correspondence Address11 The Shrubberies
George Lane
London
E18 1BD
Secretary NameSimon Kew
NationalityBritish
StatusResigned
Appointed23 April 1999(14 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 17 August 1999)
RoleCompany Director
Correspondence Address11 The Shrubberies
George Lane
London
E18 1BD
Secretary NameAmy Cadney
NationalityBritish
StatusResigned
Appointed10 May 1999(14 years, 7 months after company formation)
Appointment Duration1 month (resigned 10 June 1999)
RoleSecretary
Correspondence Address7 Essex Road
London
E4 6DG
Secretary NameLeanne Heath
NationalityBritish
StatusResigned
Appointed15 October 1999(15 years after company formation)
Appointment Duration1 year, 9 months (resigned 06 August 2001)
RoleCompany Director
Correspondence Address11 The Shrubberies
George Lane
London
E18 1BD
Director NameClaire Emma Jeffries
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(18 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 24 September 2003)
RoleAccountant
Correspondence Address27 Barfield Road
London
E11 3AF
Secretary NameFrances Standrin
NationalityBritish
StatusResigned
Appointed19 September 2003(18 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 June 2009)
RoleCompany Director
Correspondence Address11 The Shrubberies
George Lane
London
E18 1BD
Secretary NameTracy Dockerill
NationalityBritish
StatusResigned
Appointed25 April 2005(20 years, 6 months after company formation)
Appointment Duration14 years, 1 month (resigned 10 June 2019)
RoleCompany Director
Correspondence Address11 The Shrubberies
George Lane
London
E18 1BD

Location

Registered Address12 The Shrubberies
George Lane
London
E18 1BD
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Stephen Simmons
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return18 February 2024 (2 months, 1 week ago)
Next Return Due4 March 2025 (10 months, 1 week from now)

Filing History

14 July 2023Micro company accounts made up to 31 March 2023 (3 pages)
20 February 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
13 May 2022Micro company accounts made up to 31 March 2022 (3 pages)
21 February 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
21 May 2021Micro company accounts made up to 31 March 2021 (3 pages)
19 February 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
9 September 2020Micro company accounts made up to 31 March 2020 (3 pages)
19 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
25 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
14 June 2019Termination of appointment of Tracy Dockerill as a secretary on 10 June 2019 (1 page)
18 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
20 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
27 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
19 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
19 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
23 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(4 pages)
23 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(4 pages)
17 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
17 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
20 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(4 pages)
20 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(4 pages)
1 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
1 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
20 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(4 pages)
20 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(4 pages)
24 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
24 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
19 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
17 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
17 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
16 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
7 July 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
7 July 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
20 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
2 July 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
2 July 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (1 page)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (1 page)
13 August 2009Return made up to 16/07/09; full list of members (3 pages)
13 August 2009Appointment terminated secretary frances standrin (1 page)
13 August 2009Return made up to 16/07/09; full list of members (3 pages)
13 August 2009Appointment terminated secretary frances standrin (1 page)
22 July 2008Secretary's change of particulars / tracy dockerill / 01/10/2007 (1 page)
22 July 2008Return made up to 16/07/08; full list of members (3 pages)
22 July 2008Secretary's change of particulars / tracy dockerill / 01/10/2007 (1 page)
22 July 2008Return made up to 16/07/08; full list of members (3 pages)
24 April 2008Total exemption small company accounts made up to 31 March 2008 (1 page)
24 April 2008Total exemption small company accounts made up to 31 March 2008 (1 page)
26 July 2007Total exemption small company accounts made up to 31 March 2007 (1 page)
26 July 2007Total exemption small company accounts made up to 31 March 2007 (1 page)
26 July 2007Return made up to 16/07/07; no change of members (7 pages)
26 July 2007Return made up to 16/07/07; no change of members (7 pages)
11 August 2006Total exemption small company accounts made up to 31 March 2006 (1 page)
11 August 2006Total exemption small company accounts made up to 31 March 2006 (1 page)
10 August 2006Return made up to 16/07/06; full list of members (7 pages)
10 August 2006Return made up to 16/07/06; full list of members (7 pages)
10 November 2005Total exemption small company accounts made up to 31 March 2005 (1 page)
10 November 2005Total exemption small company accounts made up to 31 March 2005 (1 page)
26 July 2005Return made up to 16/07/05; full list of members (7 pages)
26 July 2005Return made up to 16/07/05; full list of members (7 pages)
5 May 2005New secretary appointed (2 pages)
5 May 2005New secretary appointed (2 pages)
24 February 2005Total exemption small company accounts made up to 31 March 2004 (1 page)
24 February 2005Total exemption small company accounts made up to 31 March 2004 (1 page)
4 August 2004Return made up to 16/07/04; full list of members (6 pages)
4 August 2004Return made up to 16/07/04; full list of members (6 pages)
10 October 2003New director appointed (2 pages)
10 October 2003New director appointed (2 pages)
10 October 2003Director resigned (1 page)
10 October 2003Secretary resigned (1 page)
10 October 2003Director resigned (1 page)
10 October 2003Secretary resigned (1 page)
30 September 2003New secretary appointed (2 pages)
30 September 2003New secretary appointed (2 pages)
30 July 2003Total exemption small company accounts made up to 31 March 2003 (1 page)
30 July 2003Total exemption small company accounts made up to 31 March 2003 (1 page)
30 July 2003Return made up to 16/07/03; full list of members (6 pages)
30 July 2003Return made up to 16/07/03; full list of members (6 pages)
8 April 2003Director resigned (1 page)
8 April 2003New director appointed (2 pages)
8 April 2003Director resigned (1 page)
8 April 2003New director appointed (2 pages)
23 August 2002Total exemption small company accounts made up to 31 March 2002 (1 page)
23 August 2002Total exemption small company accounts made up to 31 March 2002 (1 page)
15 August 2002Return made up to 16/07/02; full list of members (6 pages)
15 August 2002Return made up to 16/07/02; full list of members (6 pages)
19 March 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
19 March 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
29 October 2001Secretary resigned (1 page)
29 October 2001Secretary resigned (1 page)
23 July 2001Return made up to 16/07/01; full list of members (6 pages)
23 July 2001Return made up to 16/07/01; full list of members (6 pages)
17 May 2001Delivery ext'd 3 mth 31/03/01 (2 pages)
17 May 2001Delivery ext'd 3 mth 31/03/01 (2 pages)
30 January 2001Return made up to 16/07/00; full list of members (9 pages)
30 January 2001Return made up to 16/07/00; full list of members (9 pages)
25 January 2001Secretary resigned (1 page)
25 January 2001Secretary resigned (1 page)
25 January 2001Secretary resigned (1 page)
25 January 2001Secretary resigned (1 page)
9 October 2000Secretary resigned (1 page)
9 October 2000Secretary resigned (1 page)
13 September 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
13 September 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
8 September 2000Secretary resigned (1 page)
8 September 2000Secretary resigned (1 page)
8 December 1999New secretary appointed (2 pages)
8 December 1999New secretary appointed (2 pages)
18 August 1999Return made up to 16/07/99; full list of members (5 pages)
18 August 1999Return made up to 16/07/99; full list of members (5 pages)
5 August 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
5 August 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
30 July 1999New secretary appointed (2 pages)
30 July 1999Secretary resigned (1 page)
30 July 1999New secretary appointed (2 pages)
30 July 1999Secretary resigned (1 page)
20 July 1999Secretary resigned (1 page)
20 July 1999Secretary resigned (1 page)
29 June 1999Secretary resigned (1 page)
29 June 1999Secretary resigned (1 page)
4 May 1999New secretary appointed (2 pages)
4 May 1999New secretary appointed (2 pages)
23 March 1999New secretary appointed (2 pages)
23 March 1999New secretary appointed (2 pages)
24 November 1998Director resigned (1 page)
24 November 1998Director resigned (1 page)
11 November 1998New director appointed (2 pages)
11 November 1998New director appointed (2 pages)
28 September 1998New secretary appointed (2 pages)
28 September 1998New secretary appointed (2 pages)
25 August 1998Secretary resigned (1 page)
25 August 1998Secretary resigned (1 page)
28 July 1998Return made up to 16/07/98; no change of members (6 pages)
28 July 1998Return made up to 16/07/98; no change of members (6 pages)
28 July 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
28 July 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
24 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 July 1998New secretary appointed (2 pages)
16 July 1998New secretary appointed (2 pages)
3 March 1998New secretary appointed (2 pages)
3 March 1998New secretary appointed (2 pages)
2 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
2 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
31 October 1997Secretary resigned (1 page)
31 October 1997Secretary resigned (1 page)
27 October 1997New secretary appointed (2 pages)
27 October 1997New secretary appointed (2 pages)
22 July 1997Return made up to 16/07/97; full list of members (8 pages)
22 July 1997Return made up to 16/07/97; full list of members (8 pages)
10 September 1996New secretary appointed (2 pages)
10 September 1996New secretary appointed (2 pages)
29 July 1996Return made up to 16/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
29 July 1996Return made up to 16/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
28 July 1996Secretary resigned (1 page)
28 July 1996Secretary resigned (1 page)
25 July 1996New secretary appointed (1 page)
25 July 1996Secretary resigned (2 pages)
25 July 1996New secretary appointed (1 page)
25 July 1996Secretary resigned (2 pages)
15 April 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
15 April 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
22 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
22 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
26 January 1996New secretary appointed (2 pages)
26 January 1996New secretary appointed (2 pages)
8 September 1995New secretary appointed (2 pages)
8 September 1995New secretary appointed (2 pages)
18 August 1995Director resigned (2 pages)
18 August 1995New director appointed (2 pages)
18 August 1995New director appointed (2 pages)
18 August 1995Director resigned (2 pages)
18 August 1995Secretary resigned (2 pages)
18 August 1995Secretary resigned (2 pages)
18 August 1995Secretary resigned (2 pages)
18 August 1995Secretary resigned (2 pages)
26 June 1995New secretary appointed (2 pages)
26 June 1995New secretary appointed (2 pages)
26 May 1995New secretary appointed (2 pages)
26 May 1995New secretary appointed (2 pages)
29 January 1995Return made up to 02/07/94; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
20 August 1991Return made up to 02/07/91; full list of members (7 pages)
13 April 1988Return made up to 16/02/88; full list of members (4 pages)
12 November 1986Return made up to 31/01/86; full list of members (4 pages)
11 October 1984Certificate of incorporation (1 page)
11 October 1984Certificate of incorporation (1 page)